Name: | ARCHSTONE COMMUNITIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 2692924 |
ZIP code: | 60606 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2 N. RIVERSIDE PLAZA STE. 400, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 N. RIVERSIDE PLAZA STE. 400, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-09 | 2019-12-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2004-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-25 | 2004-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-10-25 | 2004-03-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000374 | 2019-12-27 | SURRENDER OF AUTHORITY | 2019-12-27 |
191009060027 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34228 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34227 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003007046 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006366 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131015006565 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111102003097 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091029002604 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
080508000228 | 2008-05-08 | CERTIFICATE OF AMENDMENT | 2008-05-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State